HUTTON PARK LIMITED

Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland
StatusACTIVE
Company No.SC266271
CategoryPrivate Limited Company
Incorporated08 Apr 2004
Age20 years, 1 month, 8 days
JurisdictionScotland

SUMMARY

HUTTON PARK LIMITED is an active private limited company with number SC266271. It was incorporated 20 years, 1 month, 8 days ago, on 08 April 2004. The company address is Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2021

Action Date: 03 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-03

Charge number: SC2662710009

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Ridgard

Appointment date: 2021-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2021

Action Date: 08 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2662710008

Charge creation date: 2021-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-19

Charge number: SC2662710007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 13 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-13

Charge number: SC2662710006

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2019

Action Date: 03 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-03

Charge number: SC2662710005

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 15 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-15

Psc name: West Coast Care Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manpreet Singh Johal

Cessation date: 2016-08-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2662710001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2662710002

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2662710004

Charge creation date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-21

Charge number: SC2662710003

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Manpreet Singh Johal

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajbeer Singh Atwaul

Termination date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurkirpal Singh Tatla

Appointment date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-17

Officer name: Thomas Barclay Duff

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2662710002

Charge creation date: 2016-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2016

Action Date: 17 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2662710001

Charge creation date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH

Old address: PO Box 2 30 Main Street Largs Ayrshire KA30 8AB

Change date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mitchell Campbell

Termination date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-17

Officer name: John Thomas Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajbeer Singh Atwaul

Appointment date: 2016-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Mitchell Campbell

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: John Thomas Campbell

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Paul Mitchell Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul campbell / 07/04/2009

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john campbell / 07/04/2009

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul campbell / 07/04/2009

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john campbell / 07/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Statement of affairs

Date: 23 Nov 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 23/11/05 from: hutton park nursing home 60 greenock road largs KA30 8PD

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA RADIOLOGY LTD

1 HIGH STREET,MANCHESTER,M28 3NJ

Number:10553735
Status:ACTIVE
Category:Private Limited Company

ELECTRONET LIMITED

192A ALCESTER ROAD,BIRMINGHAM,B47 5HQ

Number:03444094
Status:ACTIVE
Category:Private Limited Company

OAK GARDEN OFFICE COMPANY LIMITED

REPTON MANOR,ASHFORD,TN23 3GP

Number:09749541
Status:ACTIVE
Category:Private Limited Company

RUSTMASTER (UK) LTD

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:07300721
Status:LIQUIDATION
Category:Private Limited Company

RYAN NEALE CONSULTANT ENGINEERS LTD

5 BAILEYWOOD LANE,YORK,YO43 4ER

Number:10048958
Status:ACTIVE
Category:Private Limited Company

SAIT SYSTEMS & TRADING LIMITED

UNIT C6 GLASSWORKS WAY,NOTTINGHAMSHIRE,DN11 8SR

Number:05266680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source